Search icon

ROBERTS FUNERAL HOME, INC.

Company Details

Entity Name: ROBERTS FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1997 (27 years ago)
Date of dissolution: 29 Oct 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P97000089906
FEI/EIN Number 593483106
Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
Address: 606 SW 2ND AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156532 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2008-06-12

Form type 424B7
File number 333-145926-23
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-23
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-23
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-23
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-23
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-23
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-23
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-23
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-131
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-131
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-131
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-R2
Filing date 2001-08-14
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324

PAS

Name Role Address
PANTER MARK A PAS 5101 NEBRASKA AVE, TAMPA, FL, 33603

Vice President

Name Role Address
HYMEL MICHAEL G Vice President 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
CRAWFORD THOMAS J Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

ASAT

Name Role Address
KITCHEN THOMAS M ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

Secretary

Name Role Address
DERBES LEWIS J Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

Treasurer

Name Role Address
DERBES LEWIS J Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

EVAS

Name Role Address
MYERS KENNETH A EVAS 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075311 ROBERTS CREMATORY EXPIRED 2010-08-16 2015-12-31 No data 606 SW 2ND AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
MERGER 2010-10-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000113662. MERGER NUMBER 700000108617
CHANGE OF MAILING ADDRESS 2009-04-07 606 SW 2ND AVE, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 606 SW 2ND AVE, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1998-02-02 ROBERTS FUNERAL HOME, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State